Company NameTermtally Limited
Company StatusDissolved
Company Number02781725
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSandra Kennedy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1994(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address1 Navenby Drive Whitebridge Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LH
Secretary NameLyndsey Kennedy
NationalityBritish
StatusClosed
Appointed28 February 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address1 Navenby Close
Whitebridge Park Gosforth
Newcastle Upon Tyne
NE3 5LH
Director NameJohn Kennedy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(5 months, 1 week after company formation)
Appointment Duration4 months (resigned 31 October 1993)
RoleBuilding Contractor
Correspondence Address1 Navenby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5LH
Secretary NameSandra Kennedy
NationalityBritish
StatusResigned
Appointed01 July 1993(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 1995)
RoleSecretary
Correspondence Address1 Navenby Drive Whitebridge Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LH
Secretary NameJohn Renwick Kennedy
NationalityBritish
StatusResigned
Appointed09 February 1994(1 year after company formation)
Appointment Duration3 years (resigned 28 February 1997)
RoleCompany Director
Correspondence Address103 Kirkwood Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 3AS
Director NameJohn Renwick Kennedy
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address103 Kirkwood Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 3AS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address25 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 July 1998Application for striking-off (1 page)
24 April 1997Return made up to 08/03/97; full list of members (6 pages)
18 April 1997Secretary resigned;director resigned (1 page)
18 April 1997New secretary appointed (2 pages)
5 March 1997Full accounts made up to 30 April 1996 (9 pages)
23 April 1996Return made up to 08/03/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
30 March 1995Return made up to 08/03/95; no change of members
  • 363(287) ‐ Registered office changed on 30/03/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)